Company NameAKS Healthcare Limited
DirectorsKartic Kohli and Krishan Kohli
Company StatusActive
Company Number08406218
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kartic Kohli
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence Address38 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LL
Director NameMr Krishan Kohli
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address38 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LL

Location

Registered Address38 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kartic Kohli
50.00%
Ordinary
50 at £1Krishan Kohli
50.00%
Ordinary

Financials

Year2014
Net Worth-£463,545
Cash£181,772
Current Liabilities£546,969

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

2 October 2013Delivered on: 8 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 5 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 5 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H k/a unit 2A northumberlnd park district centre earsdon road shiremoor newcastle upon tyne t/no.TY482352. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
26 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
25 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
15 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
(4 pages)
8 October 2013Registration of charge 084062180003 (15 pages)
8 October 2013Registration of charge 084062180003 (15 pages)
5 October 2013Registration of charge 084062180001 (33 pages)
5 October 2013Registration of charge 084062180001 (33 pages)
5 October 2013Registration of charge 084062180002 (44 pages)
5 October 2013Registration of charge 084062180002 (44 pages)
18 February 2013Incorporation (25 pages)
18 February 2013Incorporation (25 pages)